CRAWFORD SCIENTIFIC HOLDINGS LIMITED
STRATHAVEN LOTHIAN SHELF (717) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML10 6NB

Company number SC479923
Status Active
Incorporation Date 12 June 2014
Company Type Private Limited Company
Address HOLM STREET, STRATHAVEN, LANARKSHIRE, ML10 6NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 441,601.351 ; Group of companies' accounts made up to 30 September 2015; Resolutions RES13 ‐ Contract between the company and sean kerr for the purchase by the company of 1600000 e ordinary shares approved 23/11/2015 RES13 ‐ Contract between the company and sean kerr for the purchase by the company of 1600000 e ordinary shares approved 23/11/2015 . The most likely internet sites of CRAWFORD SCIENTIFIC HOLDINGS LIMITED are www.crawfordscientificholdings.co.uk, and www.crawford-scientific-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The distance to to Motherwell Rail Station is 8.3 miles; to Wishaw Rail Station is 8.4 miles; to Bellshill Rail Station is 9.6 miles; to Cambuslang Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crawford Scientific Holdings Limited is a Private Limited Company. The company registration number is SC479923. Crawford Scientific Holdings Limited has been working since 12 June 2014. The present status of the company is Active. The registered address of Crawford Scientific Holdings Limited is Holm Street Strathaven Lanarkshire Ml10 6nb. . CRAWFORD, Samuel is a Director of the company. HAIG, Keith James is a Director of the company. MILROY, David Alan, Dr is a Director of the company. TAYLOR, Anthony is a Director of the company. Director ELLIS, Mark Julian has been resigned. Director KERR, Sean Alexander has been resigned. Director BURNESS PAULL (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CRAWFORD, Samuel
Appointed Date: 20 August 2014
68 years old

Director
HAIG, Keith James
Appointed Date: 02 September 2014
68 years old

Director
MILROY, David Alan, Dr
Appointed Date: 20 August 2014
52 years old

Director
TAYLOR, Anthony
Appointed Date: 20 August 2014
58 years old

Resigned Directors

Director
ELLIS, Mark Julian
Resigned: 20 August 2014
Appointed Date: 12 June 2014
50 years old

Director
KERR, Sean Alexander
Resigned: 23 November 2015
Appointed Date: 02 September 2014
60 years old

Director
BURNESS PAULL (DIRECTORS) LIMITED
Resigned: 20 August 2014
Appointed Date: 12 June 2014

CRAWFORD SCIENTIFIC HOLDINGS LIMITED Events

29 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 441,601.351

01 Mar 2016
Group of companies' accounts made up to 30 September 2015
15 Dec 2015
Resolutions
  • RES13 ‐ Contract between the company and sean kerr for the purchase by the company of 1600000 e ordinary shares approved 23/11/2015
  • RES13 ‐ Contract between the company and sean kerr for the purchase by the company of 1600000 e ordinary shares approved 23/11/2015

15 Dec 2015
Purchase of own shares. Shares purchased into treasury:
  • GBP 16,000

03 Dec 2015
Termination of appointment of Sean Alexander Kerr as a director on 23 November 2015
...
... and 16 more events
29 Aug 2014
Current accounting period extended from 30 June 2015 to 30 September 2015
27 Aug 2014
Registration of charge SC4799230001, created on 20 August 2014
15 Aug 2014
Company name changed lothian shelf (717) LIMITED\certificate issued on 15/08/14
  • CONNOT ‐ Change of name notice

15 Aug 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-14

12 Jun 2014
Incorporation
Statement of capital on 2014-06-12
  • GBP .01

CRAWFORD SCIENTIFIC HOLDINGS LIMITED Charges

18 December 2014
Charge code SC47 9923 0002
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains floating charge…
20 August 2014
Charge code SC47 9923 0001
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP as Security Trustee
Description: Contains floating charge…